Search icon

MHY TRUST LLC - Florida Company Profile

Company Details

Entity Name: MHY TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MHY TRUST LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 May 2015 (10 years ago)
Document Number: L12000068070
FEI/EIN Number 90-0861238

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1119A S 21 AVE, HOLLYWOOD, FL, 33020, US
Mail Address: 1119A S 21 AVE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINHASI ZOHAR Manager 1119A S 21 AVE, HOLLYWOOD, FL, 33020
PINHASI GALI Manager 1119A S 21 AVE, HOLLYWOOD, FL, 33020
DNA TRUST HOLDINGS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000064427 SHORELINE MOTEL EXPIRED 2012-06-27 2017-12-31 - 2564 NE MIAMI GARDENS DR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 1119A S 21 AVE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-03-28 1119A S 21 AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 1119A S 21 AVE, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2015-05-08 - -
REGISTERED AGENT NAME CHANGED 2015-05-08 DNA TRUST HOLDINGS LLC -
LC AMENDMENT 2012-06-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State